JKM FAMILY LIMITED
Status | DISSOLVED |
Company No. | 08404455 |
Category | Private Limited Company |
Incorporated | 15 Feb 2013 |
Age | 11 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 3 months |
SUMMARY
JKM FAMILY LIMITED is an dissolved private limited company with number 08404455. It was incorporated 11 years, 2 months, 13 days ago, on 15 February 2013 and it was dissolved 4 years, 3 months ago, on 28 January 2020. The company address is Chocolate Factory 2 Chocolate Factory 2, London, N22 6UJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company previous shortened
Date: 03 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-08-31
Documents
Change person director company with change date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miroslaw Plawny
Change date: 2019-08-22
Documents
Change person secretary company with change date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Karina Dominika Plawny
Change date: 2019-08-22
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
Old address: 31 White Castle Toothill Swindon SN5 8HY England
New address: Chocolate Factory 2 4 Coburg Road London N22 6UJ
Change date: 2019-08-22
Documents
Change person director company with change date
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miroslaw Plawny
Change date: 2019-04-04
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
New address: 31 White Castle Toothill Swindon SN5 8HY
Change date: 2019-04-04
Old address: 2 Tye Gardens Grange Park Swindon SN5 6ES
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 16 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 09 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Appoint person secretary company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karina Dominika Plawny
Documents
Some Companies
49 WALSINGHAM ROAD HOVE LIMITED
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 01069503 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BLAKE CLOSE,RAINHAM,RM13 8BE
Number: | 11390491 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 61, 99-109,LONDON,SW11 5QL
Number: | 06374880 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ORMONDE WAY,SHOREHAM-BY-SEA,BN43 5YB
Number: | 11747543 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09046727 |
Status: | ACTIVE |
Category: | Private Limited Company |
MPT HOUSE,ASHFORD,TN23 1EL
Number: | 10008055 |
Status: | ACTIVE |
Category: | Private Limited Company |